Company NameBlue Circle Works Pensions Trustees Limited
Company StatusDissolved
Company Number00569501
CategoryPrivate Limited Company
Incorporation Date26 July 1956(67 years, 9 months ago)
Dissolution Date7 April 1998 (26 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael John Chilcott
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1992(35 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 07 April 1998)
RoleElectrician
Correspondence Address16 Mount Gould Avenue
Plymouth
Devon
PL4 9EZ
Director NameJohn Edward Jordan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1992(35 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 07 April 1998)
RoleProduction Operative
Correspondence Address28 Lime Avenue
Northfleet
Gravesend
Kent
DA11 9PY
Director NameJames Rushworth Hope Loudon
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1992(35 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 07 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlantigh
Wye
Ashford
Kent
TN25 5EW
Director NameIan Stuart Varley McKenzie
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1992(35 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 07 April 1998)
RoleCompany Director
Correspondence AddressCarradale Townsend Road
Streatley
Reading
Berkshire
RG8 9LH
Director NameRobert Meaden
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1992(35 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 07 April 1998)
RoleInstrument Mechanic
Correspondence Address22 Studland Park
Westbury
Wiltshire
BA13 3HL
Director NameGordon Peter Bouverie Mutter
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1992(35 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 07 April 1998)
RolePersonnel Director
Correspondence Address42 Carlisle Mansions
Carlisle Place
London
SW1P 1HY
Director NameWilliam Wilthew
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1992(35 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 07 April 1998)
RoleProcess Operator
Correspondence Address6 Holme Field
Frosterley
Bishop Auckland
County Durham
DL13 2QZ
Secretary NameMr Mark Alfred Roberts
NationalityBritish
StatusClosed
Appointed29 October 1995(39 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 07 April 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDiddies
Alton Lane Four Marks
Alton
Hampshire
GU34 5AL
Director NameMr Mark Alfred Roberts
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1996(39 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 07 April 1998)
RolePensions Manager
Country of ResidenceEngland
Correspondence AddressDiddies
Alton Lane Four Marks
Alton
Hampshire
GU34 5AL
Director NameSir Peter Ingram Walters
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(35 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Launceston Place
Kensington
London
W8 5RL
Secretary NameMr Eric William Thomson Dalkin
NationalityBritish
StatusResigned
Appointed27 June 1992(35 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressSomerset's Farm
Wootton Rivers
Marlborough
Wiltshire
SN8 4NQ
Secretary NameJames Robert Cook
NationalityBritish
StatusResigned
Appointed31 December 1993(37 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 1995)
RoleCompany Director
Correspondence Address6 The Cuttings
Hampstead Norreys
Thatcham
Berkshire
RG18 0RR

Location

Registered Address84 Eccleston Square
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts5 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

5 January 1998Full accounts made up to 5 April 1997 (6 pages)
16 December 1997First Gazette notice for voluntary strike-off (1 page)
6 November 1997Application for striking-off (2 pages)
22 July 1997Return made up to 01/07/97; full list of members (14 pages)
1 February 1997Full accounts made up to 5 April 1996 (6 pages)
6 September 1996New director appointed (2 pages)
1 August 1996Return made up to 01/07/96; full list of members (13 pages)
5 June 1996Director resigned (1 page)
21 December 1995Secretary resigned (6 pages)
21 December 1995New secretary appointed (2 pages)
7 December 1995Full accounts made up to 5 April 1995 (6 pages)
19 July 1995Return made up to 01/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(24 pages)
17 October 1986Return made up to 06/08/86; full list of members (7 pages)
17 October 1986Full accounts made up to 5 April 1986 (4 pages)